ML20148B187
| ML20148B187 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 01/11/1980 |
| From: | Graves R CONNECTICUT YANKEE ATOMIC POWER CO. |
| To: | Stello V NRC OFFICE OF INSPECTION & ENFORCEMENT (IE) |
| Shared Package | |
| ML20148B191 | List: |
| References | |
| CYH-80-004, CYH-80-4, NUDOCS 8001210161 | |
| Download: ML20148B187 (1) | |
Text
CO N N E CTIC UT YANKEE AT O MI C P O W 9. R COMPANY
\\
7 HADDAM NECK PLANT RR = 1 BOX 127E, EAST H AMPTON, CONN. 06424 January 11, 1980 CYH-80-004 Docket No. 50-213 Director, Office of Inspection and Enforcement U. S. Nuclear Regulatory Commission Washington, D. C.
20555 ATTENTION:
Mr. Victor Stello
Dear Sir:
In accordance with reporting requirements, the Connecticut Yankee Haddam Neck Monthly Operating Report 79-12, covering operations for the period of December 1, 1979 to December 31, 1979 is hereby forwarded.
Very truly yo.urs,
/
47/ ~4'
[q R. H. Graves Station Superintendent RHG:RPT/nts Enclosures cc:
(1) Director, Region I Division of Inspection & Enforcement U. S. Nuclear Regulatory Commission 631 Park Avenue King of Prussia, PA 19406 (2) Director, Office of Management Information and Program Control U. S. Nuclear Regulatory Commission Washington, D. C.
20555 90024315 I
8001290/ U i
g